Company NameProduct Capture Ltd
Company StatusDissolved
Company Number07482098
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Adam Philip David Worgan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Lawson Street
North Shields
Tyne And Wear
NE29 6TF
Director NameMr Thomas Gregory Heaton
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Lawson Street
North Shields
Tyne And Wear
NE29 6TF

Contact

Websitewww.procap.co.uk
Telephone0191 2327815
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit A
Lawson Street
North Shields
Tyne And Wear
NE29 6TF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

45 at £0.1Adam Philip David Worgan
45.00%
Ordinary
45 at £0.1Thomas Gregory Heaton
45.00%
Ordinary
10 at £0.1David Worgan
10.00%
Ordinary

Financials

Year2014
Net Worth-£7,334
Cash£5,848
Current Liabilities£24,121

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Application to strike the company off the register (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 September 2018Change of details for Mr Thomas Gregory Heaton as a person with significant control on 8 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Thomas Gregory Heaton on 9 September 2018 (2 pages)
27 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 June 2016Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP to Unit a Lawson Street North Shields Tyne and Wear NE29 6TF on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP to Unit a Lawson Street North Shields Tyne and Wear NE29 6TF on 7 June 2016 (1 page)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
21 January 2016Director's details changed for Mr Adam Philip David Worgan on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Adam Philip David Worgan on 21 January 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
20 November 2013Director's details changed for Mr Adam Philip David Worgan on 19 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Adam Philip David Worgan on 19 November 2013 (2 pages)
4 September 2013Director's details changed for Mr Thomas Gregory Heaton on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Thomas Gregory Heaton on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Thomas Gregory Heaton on 3 September 2013 (2 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 August 2012Director's details changed for Mr Adam Philip David Worgan on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Adam Philip David Worgan on 30 August 2012 (2 pages)
13 June 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from 7 King John Street Heaton Newcastle upon Tyne Tyne & Wear NE6 5XR United Kingdom on 13 June 2012 (1 page)
13 June 2012Director's details changed for Mr Adam Philip David Worgan on 18 April 2012 (2 pages)
13 June 2012Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP England on 13 June 2012 (1 page)
13 June 2012Director's details changed for Mr Thomas Gregory Heaton on 18 April 2012 (2 pages)
13 June 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
13 June 2012Director's details changed for Mr Thomas Gregory Heaton on 18 April 2012 (2 pages)
13 June 2012Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 7 King John Street Heaton Newcastle upon Tyne Tyne & Wear NE6 5XR United Kingdom on 13 June 2012 (1 page)
13 June 2012Director's details changed for Mr Adam Philip David Worgan on 18 April 2012 (2 pages)
13 June 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2011Incorporation (21 pages)
5 January 2011Incorporation (21 pages)